The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Clay, Martin
    Chief Financial Officer born in December 1963
    Individual (1 offspring)
    Officer
    2022-03-31 ~ now
    OF - director → CIF 0
  • 2
    Shah, Kishore J
    Director born in June 1958
    Individual (2 offsprings)
    Officer
    2023-10-24 ~ now
    OF - director → CIF 0
  • 3
    Owen, Christopher James
    Vice President, Process And Excellence born in April 1972
    Individual (5 offsprings)
    Officer
    2021-01-01 ~ now
    OF - director → CIF 0
  • 4
    Shah, Sumit
    Director born in November 1984
    Individual (1 offspring)
    Officer
    2021-02-01 ~ now
    OF - director → CIF 0
Ceased 25
  • 1
    Shah, Harish
    Director born in July 1952
    Individual
    Officer
    2010-12-31 ~ 2020-12-31
    OF - director → CIF 0
  • 2
    Unsworth, Peter Dylan
    Executive Chairman born in July 1958
    Individual (11 offsprings)
    Officer
    2017-03-06 ~ 2020-12-31
    OF - director → CIF 0
  • 3
    Bowes, Simon Foster
    Managing Director born in June 1951
    Individual
    Officer
    1992-11-16 ~ 2011-05-06
    OF - director → CIF 0
  • 4
    Spethmann, Joachim Michael, Herr
    Chairman born in December 1957
    Individual
    Officer
    1998-08-03 ~ 2010-12-31
    OF - director → CIF 0
  • 5
    Richardson, George Peverell
    Director born in December 1919
    Individual
    Officer
    ~ 1992-09-17
    OF - director → CIF 0
  • 6
    Roberts, Maria
    Cfo born in February 1962
    Individual
    Officer
    2010-12-31 ~ 2025-01-01
    OF - director → CIF 0
  • 7
    Shah, Anil
    Company President born in November 1955
    Individual
    Officer
    2010-12-31 ~ 2023-10-24
    OF - director → CIF 0
  • 8
    Crockett, John Stewart
    Chief Executive born in March 1947
    Individual
    Officer
    1994-11-01 ~ 2009-04-30
    OF - director → CIF 0
  • 9
    Borooah, Chirayu
    Director born in May 1965
    Individual
    Officer
    2014-08-26 ~ 2025-01-01
    OF - director → CIF 0
  • 10
    Spethmann, Marianne
    Company Director born in February 1937
    Individual
    Officer
    1992-09-17 ~ 1998-08-03
    OF - director → CIF 0
  • 11
    Mills, Geoffrey Norman John
    Managing Director born in August 1958
    Individual (3 offsprings)
    Officer
    2014-06-30 ~ 2017-04-27
    OF - director → CIF 0
  • 12
    Knight, Stephen John
    Managing Director born in August 1961
    Individual (1 offspring)
    Officer
    2021-01-01 ~ 2024-01-15
    OF - director → CIF 0
  • 13
    Shah, Kishore
    Executive born in June 1958
    Individual (2 offsprings)
    Officer
    2010-12-31 ~ 2022-03-31
    OF - director → CIF 0
  • 14
    Lee, Alistair James
    Sales And Marketing Director born in May 1972
    Individual
    Officer
    2009-01-01 ~ 2015-09-01
    OF - director → CIF 0
  • 15
    Edwards, Nigel Gordon
    Technical Director born in January 1953
    Individual (1 offspring)
    Officer
    ~ 1995-08-31
    OF - director → CIF 0
  • 16
    Bryant, Stephen Roy
    Finance Director born in July 1952
    Individual (1 offspring)
    Officer
    2003-05-01 ~ 2011-05-05
    OF - director → CIF 0
    Bryant, Stephen Roy
    Individual (1 offspring)
    Officer
    2001-04-27 ~ 2011-05-05
    OF - secretary → CIF 0
  • 17
    Bennett, John Patrick
    Individual
    Officer
    ~ 2001-04-27
    OF - secretary → CIF 0
  • 18
    Pepper, John Andrew
    Chief Operating Officer born in April 1956
    Individual
    Officer
    2011-07-21 ~ 2014-08-26
    OF - director → CIF 0
  • 19
    Plain, Frederick Colin
    Director born in March 1938
    Individual (2 offsprings)
    Officer
    ~ 1992-09-19
    OF - director → CIF 0
  • 20
    Spicer, Howard Keith
    Managing Director born in May 1944
    Individual
    Officer
    ~ 1995-01-06
    OF - director → CIF 0
  • 21
    Cardwell, Frederick John
    Operations Director born in June 1952
    Individual
    Officer
    1996-01-01 ~ 2004-11-15
    OF - director → CIF 0
  • 22
    Spethmann, Laurens
    Chairman born in July 1930
    Individual
    Officer
    1992-09-17 ~ 1998-08-03
    OF - director → CIF 0
  • 23
    Eales, Christopher Owen Staniford
    Deputy Chairman born in April 1930
    Individual
    Officer
    ~ 1995-03-31
    OF - director → CIF 0
  • 24
    Spicer, Herbert Keith
    Chairman born in December 1909
    Individual
    Officer
    ~ 1992-09-17
    OF - director → CIF 0
  • 25
    Ruttonjee Centre, 801 Dina House, 11 Duddell Street, Central 1, Hong Kong, Hong Kong, Hong Kong
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

KEITH SPICER LIMITED

Standard Industrial Classification
10831 - Tea Processing
Brief company account
Average Number of Employees
1232023-01-01 ~ 2023-12-31
1232022-01-01 ~ 2022-12-31
Intangible Assets
20,824 GBP2023-12-31
30,208 GBP2022-12-31
Property, Plant & Equipment
4,408,263 GBP2023-12-31
4,731,911 GBP2022-12-31
Fixed Assets - Investments
4 GBP2023-12-31
4 GBP2022-12-31
Investment Property
963,728 GBP2023-12-31
963,728 GBP2022-12-31
Fixed Assets
5,392,819 GBP2023-12-31
5,725,851 GBP2022-12-31
Total Inventories
4,505,448 GBP2023-12-31
6,044,835 GBP2022-12-31
Debtors
Current
4,473,179 GBP2023-12-31
3,596,806 GBP2022-12-31
Cash at bank and in hand
838,378 GBP2023-12-31
426,616 GBP2022-12-31
Current Assets
9,817,005 GBP2023-12-31
10,068,257 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,955,482 GBP2023-12-31
-4,785,517 GBP2022-12-31
Net Current Assets/Liabilities
6,861,523 GBP2023-12-31
5,282,740 GBP2022-12-31
Total Assets Less Current Liabilities
12,254,342 GBP2023-12-31
11,008,591 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-12,800,000 GBP2023-12-31
-11,599,994 GBP2022-12-31
Net Assets/Liabilities
-1,189,658 GBP2023-12-31
-802,403 GBP2022-12-31
Equity
Called up share capital
3,042,000 GBP2023-12-31
3,042,000 GBP2022-12-31
3,042,000 GBP2022-01-01
Share premium
529 GBP2023-12-31
529 GBP2022-12-31
529 GBP2022-01-01
Capital redemption reserve
13,000 GBP2023-12-31
13,000 GBP2022-12-31
13,000 GBP2022-01-01
Retained earnings (accumulated losses)
-4,245,187 GBP2023-12-31
-3,857,932 GBP2022-12-31
-2,690,890 GBP2022-01-01
Equity
-1,189,658 GBP2023-12-31
-802,403 GBP2022-12-31
364,639 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-61,255 GBP2023-01-01 ~ 2023-12-31
-38,583 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-61,255 GBP2023-01-01 ~ 2023-12-31
-38,583 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-387,255 GBP2023-01-01 ~ 2023-12-31
-1,167,042 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-387,255 GBP2023-01-01 ~ 2023-12-31
-1,167,042 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
385,923 GBP2023-01-01 ~ 2023-12-31
497,932 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
838,378 GBP2023-12-31
426,616 GBP2022-12-31
1,220,221 GBP2022-01-01
Audit Fees/Expenses
42,625 GBP2023-01-01 ~ 2023-12-31
40,596 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-236,163 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-243,078 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-61,255 GBP2023-01-01 ~ 2023-12-31
-281,661 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-14,407 GBP2023-01-01 ~ 2023-12-31
-53,516 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
48,832 GBP2023-12-31
48,832 GBP2022-12-31
Intangible Assets - Gross Cost
93,832 GBP2023-12-31
93,832 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
38,508 GBP2023-12-31
33,624 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
73,008 GBP2023-12-31
63,624 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
9,384 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
10,324 GBP2023-12-31
15,208 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
4,193,490 GBP2022-12-31
Furniture and fittings
439,173 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
14,132,522 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-23,420 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-23,420 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
4,108 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
-17,555 GBP2022-12-31
Property, Plant & Equipment
Buildings
3,526,298 GBP2022-12-31
Plant and equipment
1,175,865 GBP2022-12-31
Furniture and fittings
16,996 GBP2022-12-31
Other
12,752 GBP2022-12-31
Investments in Subsidiaries
4 GBP2023-12-31
4 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,704,672 GBP2023-12-31
2,591,667 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
80,108 GBP2023-12-31
578,319 GBP2022-12-31
Other Debtors
Current
275,155 GBP2023-12-31
276,160 GBP2022-12-31
Prepayments/Accrued Income
Current
252,244 GBP2023-12-31
97,660 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
161,000 GBP2023-12-31
53,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,428,477 GBP2023-12-31
1,171,316 GBP2022-12-31
Amounts owed to group undertakings
Current
1,086,437 GBP2023-12-31
3,340,339 GBP2022-12-31
Taxation/Social Security Payable
Current
113,791 GBP2023-12-31
124,812 GBP2022-12-31
Other Creditors
Current
10,730 GBP2023-12-31
12,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
316,047 GBP2023-12-31
137,050 GBP2022-12-31
Creditors
Current
2,955,482 GBP2023-12-31
4,785,517 GBP2022-12-31
Other Remaining Borrowings
Non-current
12,800,000 GBP2023-12-31
11,599,994 GBP2022-12-31
Total Borrowings
12,800,000 GBP2023-12-31
11,599,994 GBP2022-12-31
Net Deferred Tax Liability/Asset
161,000 GBP2023-12-31
53,000 GBP2022-12-31
-553,619 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
243,078 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,420 shares2023-12-31
20,420 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1002023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
2,042,000 GBP2023-01-01 ~ 2023-12-31
2,042,000 GBP2022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
10,000 shares2023-12-31
10,000 shares2022-12-31
Par Value of Share
Class 2 ordinary share
1002023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 2 ordinary share
1,000,000 GBP2023-01-01 ~ 2023-12-31
1,000,000 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
75,207 GBP2023-12-31
75,207 GBP2022-12-31
Between one and five year
75,207 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
75,207 GBP2023-12-31
150,414 GBP2022-12-31

Related profiles found in government register
  • KEITH SPICER LIMITED
    Info
    Registered number 00348565
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PN
    Private Limited Company incorporated on 1939-01-18 (86 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-19
    CIF 0
  • KEITH SPICER LIMITED
    S
    Registered number missing
    5, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7PN
    Limited
    CIF 1 CIF 2
    Limited Partership
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-12-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 3 - Has significant influence or control over the trustees of a trustOE
  • 2
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-12-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-12-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    5 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.